Sources

701. Massachusetts Vital Records, 1841–1910 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (From original records held by the Massachusetts Archives) (17 Jun 2004) Vol. 222; p. 155; death record: age 76, b. Litchfield, ME, parents William and Mary.
702. Ibid. Vol. 222; p. 155.
703. James Revell,<http://www.comm-mgt.com/~revell/gene/>
704. "U.S. Federal Census," Bangor, Penobscot co., ME, 4 Oct 1850, Roll: M432_264; p. 158, microfilm images, http://www.ancestry.com, (19 Mar 2005), line 16.
705. Ibid. line 15.
706. Yates, Edgar, A.B. of Boston, Mass., "Vital Records of Saco and Biddeford, Me.," New England Historic Genealogical Register, 71(Apr 1917): 123-133 & 71(Jul 1917):211-226, www. newenglandancestors.org (15 Mar 2002), p. 131.
707. Straw, Richard M., Ph.D. < rstraw@cdsnet.net.> private printing, direct Ham lineage, 8/4/98.
708. MFIP (Mayflower Families in Progress: "Richard Warren for Four Generations", by the General Society of Mayflower Descendants, 1991.
709. MFIP: Myles Standish for Five Generations, General Society of Mayflower Descendants, 1990.
710. Adams, Clayton Rand, 1993, "Martha Smith of York, a Dilemma." Maine Genealogist 15(2):34-38. xerox copy of article sent by Richard Straw.
711. Anderson, Joseph Crook III. Vital Records of Brunswick, Maine 1740-1860 and The Forsaith Book of Brunswick Family Records Compiled 1876-1880, by Jonathan W. Forsaith, Town Clerk. Maine Genealogical Society Special Publication No. 45. Picton Press: Rockport, Maine, July 2004. p. 71.
712. Adams, Clayton Rand, 1993, "Martha Smith of York, a Dilemma." Maine Genealogist 15(2):34-38. xerox copy of article sent by Richard Straw. Cumberland County Commissioners' Records 2:112.
713. Anderson, Joseph Crook III. Vital Records of Brunswick, Maine 1740-1860 and The Forsaith Book of Brunswick Family Records Compiled 1876-1880, by Jonathan W. Forsaith, Town Clerk. Maine Genealogical Society Special Publication No. 45. Picton Press: Rockport, Maine, July 2004. p. 92.
714. Elder, Janus G., History of Lewiston, Young, David and Elizabth (Keene) Young, edd., originally published "for Androscoggin One-price Clothing Company, Blue Store, 1882, Heritage Books, Inc.: Bowie, MD, 1989, 1989 by Androscoggin Historical Society, Auburn, ME.
715. Cotton, Frank Ethridge, A.B., of Woburn, Mass., "The Cotton Family of Portsmouth, N.H.," New England Historic Genealogical Register, 58(Jul 1904):294-299, New England Historic Genealogical Society <http://wwwnewenglandancestors.org>, (26 Oct 2002), p. 295.
716. Stackpole, Rev. Everett Schermerhorn. Old Kittery and Her Families. 1903, reprint, "A facsimile of the 1903 edition." New England History Press: Somerworth, NH, 1981. Picton Press: Rockport, ME, 2001. p. 679.
717. Ibid. p. 677.
718. Gray, Ruth. "Families in Clinton, Maine, 1799, continued." New England Historic Genealogical Register. 111(Apr 1957):112-118.
719. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967, p. 225; "Stevens" of Fairfield; she "of Clinton".
720. Ibid. p. 335.
721. Kingsbury, Henry D., & Deyo, Simeon L., eds. Illustrated History of Kennebec County, Maine. New York: H. W. Blake & Co., 1892. Submitted September 22, 1999 by Abby Balderama frab2can@pacbell.net. <http://ftp.rootsweb.com/pub/usgenweb/me/kennebec/clinton/history/ihkennco.txt> (12 June 2003). Chapt. XLVII, "Town of Clinton," p. 1243-1256.
722. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Births, Deaths and Marriages 1773-1848" image 49.
723. Sinnett, Rev. Charles Nelson, Thompson Genealogy, 1907, p. 28, Patten Free Library, Bath, Sagadahoc co., ME, an often unreliable source; good for clues.
724. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. line 13.
725. "U.S. Federal Census," Frankfort, Waldo co., ME, 25 Jul 1850, Roll M432_270; p. 38, microfilmed images, http://www.ancestry.com, (29 Aug 2004).
726. "U.S. Federal Census," Hartland, Somerset co., ME, 21 & 23 Jul 1860, microfilm images (very poor condition), http://www.ancestry.com, 30 Aug 2004, Roll: M653_452; cannot read original page. Head of household transcribed as "W. Spearin", line 29; transcribed by LDS as "W. Spearin" -- census image very poor condition.
727. "U.S. Federal Census," Hartland, Somerset co., ME, 14 Sep 1850, Roll: M432_268; Page: 29; Image: 58., microfilm images, http://www.ancestry.com, (30 Sep 2005), line 16.
728. "U.S. Federal Census," Hartland, Somerset co., ME, 21 & 23 Jul 1860, microfilm images (very poor condition), http://www.ancestry.com, 30 Aug 2004, Roll: M653_452; cannot read original page. Head of household transcribed as "W. Spearin", line 30; age 62.
729. "U.S. Federal Census," Hartland, Somerset co., ME, 14 Sep 1850, Roll: M432_268; Page: 29; Image: 58., microfilm images, http://www.ancestry.com, (30 Sep 2005), line 17.
730. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. no year given.
731. "Some Winslow, Maine Marriages and Marriage Intentions," in pasted in book found in box with assorted newspaper clippings by Mary Chaney, Rt. 1, Box 251, Freeport, ME 04032, Downeast Ancestry, 11:72, Jim Kendall, p. 72.
732. The Bangor Historical Magazine later the Maine Historical Magazine 1885-1894 reprinted as Maine Genealogical Society Special Publication No. 14. Vols. 1-3, 4-6 and 7-9. Picton Press, Camden, ME., 1993vol. 7-9:1561. Record of Marriages in Pownalborough (Now Wiscasset and Dresden), 1760 to 1786 -- May 31, 1781, Paul Bickford and Elizabeth Kendall. Jim Kendall
733. Brown, Christine R. & Donald V. Ed.D., P.E., The Kendalls of the Kennebec. Campbell, Inc: Knoxville, Tenn, 1977. no dates given.
734. "Some Winslow, Maine Marriages and Marriage Intentions," in pasted in book found in box with assorted newspaper clippings by Mary Chaney, Rt. 1, Box 251, Freeport, ME 04032, Downeast Ancestry, 11:72, Jim Kendall, p. 70.
735. Davis, Walter A. Early Records of the Town of Lunenburg, MA, 1719-1764. Fitchburg City Council: Fitchburg, MA, 1896. Kevin L. Martin, <klm2714@aol.com>
736. Vital Records of Clinton Maine to the year 1892, Fisher, Col. Carleton Edward, Mainte Historical Society, 1967, p. 76; date 11 Nov 1749.
737. "U.S. Federal Census," Portland, Cumberland co., ME, 7 Jun 1880, Roll: T9_478; Family History Film: 1254478; Page: 118A; Enumeration District: 49, microfilm images, http://www.ancestry.cm, (28 May 2005), line 32.
738. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Marriage Index Vol. 1, 1821-1876.
739. Young, David C.and Elizabeth Keene, Vital Records from Maine Newspapers, 1785-1820, pub. 1993, "Heritage Books Archives Maine Volume 2", CD-ROM Heritage Books, Inc.: Bowie, MD, 1994., posted in ME Farmer, 7 Jan 1847.
740. "Bath, ME, vital records." LDS film 10562, transcribed Oct 2002 (not verbatim) NB – of Bath unless specified. Males are Mr., females Miss, unless specified. The order is that of the film text. sent by Richard M. Straw, PhD., (17 Oct 2002). by Rev. John O. Fiske.
741. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. he of Woolwich; she of Bath.
742. "U.S. Federal Census of 1860," Woolwich, Lincoln co., ME, 6 Jun 1860, Images on line #467, www.ancestry.com, 29 Jan 2002, p.9, line 34.
743. "Vital Records of Woolwich, Maine." viewed and copied by Lorelei Gustafson, Erik Gustafson, Avis Carter Gebert, & Gregory G. Gebert. 20 Aug 2001. Vol. 4. p. 159.
744. Hill, Mary Pelham, ed. "Vital Records of Georgetown Maine to the Year 1892", Vol. I (Births & Marriages), II (Marriages), & III (Deaths). Maine Historical Society: Bath, ME, 1941. month and year only.
745. Vital Records of Woolwich, Maine. Viewed and xeroxed by Greg Gebert, 1997. Sent via e-mail, July 2000
746. "U.S. Federal Census," Woolwich, Sagadahoc co., ME, 1880, microfilm, Patten Free Library, Bath, Sagadahoc co., ME, 21 Aug 2001.
747. Vital Records of Woolwich, Maine. Viewed and copied by Virgina McCabe-Crumb, 27 Jul 2000. Sent via e-mail 1 Aug 2000. Vol. 2, p. 141.
748. Massachusetts Vital Records, 1841–1910 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (From original records held by the Massachusetts Archives) (17 Jun 2004) vol. 261, p. 332: middle name, other sources only give "F.".
749. "U.S. Federal Census," Leominster, Worcester co., MA, 12 Jun 1900, Enumeration District 1645; p. 274A, sheet 26, images on line, www.ancestry.com, 29 May 2002, line 20.
750. "Tenth U.S. Federal Census," Boston, Suffolk co., MA, 12 Jun 1880, NA film T9-556, page 284A, Boston, Ward 12, Precinct 3, north of centre of Bennett St., west of centre of Harrison Ave., and north of centre of Howard St. Kneeland St., Family History Library Film 1254556; http://www.familysearch.org, LDS Microfilm #T9-0556, 284A, LDS Family History Center, Salt Lake City, UT, 24 Oct 2002, year only.
751. Massachusetts Vital Records, 1841–1910 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (From original records held by the Massachusetts Archives) (17 Jun 2004) Vol: 261 ; Page: 332 ; #42.
752. "Leominster Briefs"," Fitchburg Sentinel, Fitchburg, Worcester co., MA, 29 Nov 1945, newspaper, http://www.ancestry.com. "The Nims Class of the Pilgrim Congregational Church held a social last night in the church parlors. Miss Eda Edgecomb and Mrs. Herbert Whittemore were hostesses.".
753. Massachusetts City Directories [database online]. Provo, Utah: MyFamily.com, Inc., 2005. Original data: Source information provided with each record. <http://www.ancestry.com> (16 May 2006) 1950; Eda F. Edgecomb 84 Union St. Leominster, MA.
754. "U.S. Federal Census 1920," Leominster, Worcester co., MA, 16 Jan 1920, images on line, www.ancestry.com, 1 Jun 2002, p. 9A, line 33.
755. "Fifteenth Federal Census of the United States," Leominster, Worcester co., MA, 2 Apr 1930, Ward 3; Superv. Dist 4; ED #14-222; Sheet 1B; line 79, images-on-line, www.ancestry.com, 11 Nov 2002.
756. Bragdon, Lester MacKenzie and John Eldridge Frost. Vital Records of York, Maine. Picton Press and the New England Historic Genealogical Society: Camden, Maine, 1992. p. 32.
757. Adams, Clayton Rand, 1993, "Martha Smith of York, a Dilemma." Maine Genealogist 15(2):34-38. xerox copy of article sent by Richard Straw. York Co. Probate 10:44.
758. Bragdon, Lester MacKenzie and John Eldridge Frost. Vital Records of York, Maine. Picton Press and the New England Historic Genealogical Society: Camden, Maine, 1992. p. 387; Volume 2 page 10: Miscellaneous Death Records recorded intermittently in York's official vital records. Begun around 1718 and became sparse around 1750.
759. "Selected Marriages from the Maine Baptist Herald for the Years 1824-1826." compiled by David C. Young
(C) 19 Nov 1997. http://ftp.rootsweb.com/pub/usgenweb/me/cumberland/brunswick/newspapers/baptist1.txt (30 Nov 2002).
760. Kendall, Edward S. "Kendall Family Record, Being a Record of the Descendants of Edward & Polly (Gerrish) Kendall of Westminster, Mass." Sentinel Printing Compamy: Fitchburg ,1880.
761. Hill, Mary Pelham, ed. "Vital Records of Georgetown Maine to the Year 1892", Vol. I (Births & Marriages), II (Marriages), & III (Deaths). Maine Historical Society: Bath, ME, 1941. gives "Georgetown".
762. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 131; given as "Miss Ann Mosely".
763. Bragdon, Lester MacKenzie and John Eldridge Frost. Vital Records of York, Maine. Picton Press and the New England Historic Genealogical Society: Camden, Maine, 1992. p. 484.
764. Ibid. p. 71.
765. Groves, Marlene Alma Hinkley. Vital Records of Lisbon, Maine, prior to 1892. information from the first book Births, Deaths and Marriages Publishments etc, 1782-1833, page 1. Maine Genealogical Society Special Publication No. 19. Picton Press: Camden, Maine, Jan. 1995. p. 339.
766. Cox, Rachel Townsend, Vital Records of Bowdoin Maine to the Year 1892, Published Under Authority of the Maine Historical Society, 1945, Vols. 1 (Births); 2 (Births & Deaths); 3 (Births, Deaths, & Marriages), middle initial from this source.
767. "U.S. Federal Census," Bath, Lincoln Co., ME, 1800, internet images, http://www.ancestry.com; census images, 24 Jul 2001.
768. "U.S. Federal Census," Hollis, York co., ME, 9 Jun 1850, Roll: M653_449; original page 10, microfilm images, http://www.ancestry.com, (10 May 1850), line 16.
769. Hill, Mary Pelham, ed. Vital Records of Phippsburg Maine to the Year 1892. published under the authority of the Maine Historical Society, 1935. Reprinted, Salem, MA: Higginson Book Company, 2000. first name and middle initial given.
770. "U.S. Federal Census," Phippsburg, Sagadahoc co., ME, 2 Jun 1870, Roll: M593_557 Page: 391 Image: 328, microfilm images, http://www.ancestry.com, (6 Sep 2004), line 27.
771. St. Patrick Catholic Church (Chicago, Illinois) baptism and marriage records, 1846-1957; communion records, 1896-1915 & death records, 1911-1916; Knights of St. Patrick, 1898-1956  Catholic Church. St. Patrick (Chicago, Illinois). Family History. Batch No. M390562; Film/microfiche #1502547 IT 2-6.
772. "Letter from attorney for Mrs. Kate Edgecomb to Commander of Illinois Soldiers and Sailors Home, Quincy, IL," written by J. J. Denniston, Jackson House, Halsted & Jackson St., chicago, IL & cosigned by Mrs. Kate Edgecomb, 26 Oct 1895, Illinois State Archives, Margaret Cross Norton Bldg., Springfield, IL 62756, Letter states that Charles W. Edgecomb, a resident of Illinois Soldiers and Sailors Home has been divorced from Kate Edgecomb who has not recieved any of court awarded money for the last 5 years.
773. "U.S. Federal Census, 1850," Hallowell, Kennebec co., ME, 11 Aug 1850, Roll: M432_256; p. 201, microfilm images, http://www.ancestry.com, (26 Apr 2002), line 13.
774. Woolwich, Maine, Vital Records. Woolwich, Sagadahoc co., ME. Viewed, transcribed, and photocopied Aug 2001. Vol. 2, p. 147.
775. Civil War Pensions Database. Images on Line. http://www.Ancestry.com. viewed 8 Aug 2000.
776. "U. S. Federal Census," Quincy Ward 7 (Riverside twp, Soldier's & Sailor's Home [hospital], Adams co., IL, 4 Jun 1900, Roll: T623 236; Page: 12B; Enumeration District: 144, microfilm, http://www.ancestry.com, (10 Aug 2006). line 92.
777. Death certificate for Charles W. Edgecomb. dated 28 Aug 1902. signed by Edward Hood, Hospital Steward and by C.E. Ellis?, Asst. Surgeon. Illinois State Archives, Records of Illinois Soldiers' and Sailors' Home of Quincy. photocopies. (16 Aug 2006).
778. Death record for EDGECOMB, KATE 04/20/1915 CHICAGO 79 YR U cert. # 00004924 COOK [county]
Illinois Statewide Death Index, Pre–1916.
http://www.cyberdriveillinois.com/GenealogyMWeb/DeathSearchServlet (21 Aug 2006).
779. "U.S. Federal Census," Chicago Ward 18, Cook co., IL, 2 Jun 1900, Roll: T623 268; Page: 1B; Enumeration District: 563, microfilm images, http://www.ancestry.com, (2 Aug 2006). line 80.
780. Ibid. line 80; # of years in US = 53.
781. Massachusetts Vital Records, 1841–1910 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (From original records held by the Massachusetts Archives) (17 Jun 2004) vol. 201; p. 208; entry 95; viewed image.
782. Ibid. vol. 309; p. 218.
783. "U.S. Federal Census 1860," Faxon, Sibley co., MN, 20 Jul 1860, images-on-line, ancestry.com, 13 Oct 2001, p. 81; line # 27; dw#849; fam# 849.
784. Gray, Ruth. & Robert Charles Anderson, ED  The Great Migration Begins: Immigrants to New England 1620-1633, Volumes I-III. Great Migration Study Project
New England Historic Genealogical Society. www.newenglandancestors.org, 5 Jan 2002 widow's and minor's pension dates 13 sept 1890 & 3 Nov 1909.
785. Massachusetts Vital Records, 1841–1910 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), (From original records held by the Massachusetts Archives) (17 Jun 2004) vol. 258; p. 311; line 111.
786. "U.S. Federal Census," Fitchburg, Worcester co., MA, 16 Jun 1900, Roll: T623 691; Page: 22A; Enumeration District: 1616, microfilm images, http://www.ancestry.com, (10 Apr 2005), line 41; month and year of birth.
787. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. "Marriages and Marriage Intentions 1773-1848," image 21.
788. Kelley, Judith Holbrook and Clayton Rand Adams, edd., Marriage Returns of Lincoln County, Maine to 1866, Picton Press: Rockport, ME, Feb 2002, p. 103; by Rev. Wm. Pillsbury.
789. "U.S. Federal Census," West Bath (P.O. Parker's Head), Sagadahoc co., ME, 6 Jul 1860, Roll: M653_448; original p. 50, microfilm images, http://www.ancestry.com, (10 Apr 2005), line 30.
790. "U.S. Federal Census," Bath, Sagadahoc co., ME, 11 Jun 1900, Roll: T623 599; Page: 12B; Enumeration District: 211, microfilm images, http://www.ancestry.com, (6 Nov 2004), line 25.
791. Paine, Theodore Ham. Letters to Wife Mary 1861-1866. in possession of Lorelei Gustafson, Ojai, CA.
792. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. p. 24; image 303.
793. "U.S. Federal Census," Westbrook, Washington Co., ME, 12 Jun 1900, Roll: T623 591; Page: 20A; Enumeration District: 83., microfilm images, http://www.ancestry.com, (6 Sep 2004), line 23.
794. "U.S. Federal Census," Bath, Sagadahoc co., ME, 11 Jun 1900, Roll: T623 599; Page: 12B; Enumeration District: 211, microfilm images, http://www.ancestry.com, (6 Nov 2004), line 5.
795. "Original Records of the Town of Maine Towns and Cities," "Town of Bath", First Edition, Mar 2005, CD-ROM, digitized images of original record books, ISBN 0-89725-754-5, Picton Press: Rockport, ME, 2005. p. 22; image 302.
796. Holt, Alfred. Holt MS, April, 1984, Patten Free Library, Bath, ME . copied by Anne Cole Fairfield of Wiscasset in Mar. 1997. Richard M. Straw, PhD. "Rogers-5".
797. "U.S. Federal Census," North Berwick, York co.,, Maine, 23 Apr 1930, Roll: 841; Page: 14B; Enumeration District: 35; Image: 1076, microfilm images, http://www.ancestry.com, (15 May 2005), line 95.
798. "U.S. Federal Census," Bath, Sagadahoc co., ME, 2 Jun 1880, Roll: T623 599; Page: 12B; Enumeration District: 210, microfilm images, http://www.ancestry.com, (15 May 2005), line 3.
799. The Diaries of the Rev. Thomas Cary of Newburyport, Massachusetts, 1762-1806 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society,
2002), (Unpublished manuscript, R. Stanton Avery Special Collections Dept., New England Historic Genealogical Society, Boston, MA. "Diary of Rev. Thomas Cary, 1762-1776, 1778-1806," 1762-1806). "March. At N. Salem, County of Hampshire Rev. Samuel Kendall. Et 84.".
800. Kendall, W.R. "Family manuscript", 1913. Kevin L. Martin, <klm2714@aol.com>
1-100, 101-200, 201-300, 301-400, 401-500, 501-600, 601-700, 701-800, 801-900, 901-1000, 1001-1100, 1101-1200, 1201-1300, 1301-1400, 1401-1500, 1501-1600, 1601-1700, 1701-1800, 1801-1900, 1901-2000, 2001-2100, 2101-2200, 2201-2300, 2301-2400, 2401-2500, 2501-2600, 2601-2700, 2701-2800, 2801-2900, 2901-3000, 3001-3100, 3101-3200, 3201-3300, 3301-3400, 3401-3500, 3501-3600, 3601-3700, 3701-3800, 3801-3900, 3901-4000, 4001-4100, 4101-4115

Contents * Index * Surnames * Contact
Corrections or Additions Contact othergus@gustafsonfam.com
Please cite sources and researchers.